logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eardley, Anna-marie Gale

    Related profiles found in government register
  • Eardley, Anna-marie Gale
    British company director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Carden Place, Aberdeen, AB10 1UP, Scotland

      IIF 1
  • Eardley, Anna-marie Gale
    British director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Navigator House, 77 Waterloo Quay, Aberdeen, AB11 5DE, Scotland

      IIF 2
    • icon of address Navigator House, 77 Waterloo Quay, Aberdeen, AB11 5DE, United Kingdom

      IIF 3
    • icon of address Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 4
    • icon of address Parkhead, Strachan, Banchory, Kincardineshire, AB31 6NT, Scotland

      IIF 5
  • Eardley, Anna Marie
    British director born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Eardley, Anna Marie
    British secretary and administrator born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Woodburn Avenue, Aberdeen, AB15 8JQ, Scotland

      IIF 11
  • Ms Anna Marie Eardley
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Woodburn Avenue, Aberdeen, AB15 8JQ, Scotland

      IIF 12
  • Ms Anna-marie Gale Eardley
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Woodburn Avenue, Aberdeen, AB15 8JQ, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address Navigator House, 77 Waterloo Quay, Aberdeen, AB11 5DE, Scotland

      IIF 16
    • icon of address Parkhead, Strachan, Banchory, Kincardineshire, AB31 6NT, Scotland

      IIF 17
  • Eardley, Anna Marie
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provender House, 37 Waterloo Quay, Aberdeen, AB11 5BS, Scotland

      IIF 18
  • Eardley, Anna Marie
    British property rental born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Queens Road, Aberdeen, AB15 4YE, Scotland

      IIF 19
  • Eardley, Anna Marie
    British secretary and administrator born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eardley, Anna Marie
    British secretary and administrator

    Registered addresses and corresponding companies
    • icon of address 10 Woodburn Avenue, Aberdeen, AB15 8JQ, Scotland

      IIF 22
  • Eardley, Anna-marie Gale

    Registered addresses and corresponding companies
    • icon of address 10 Woodburn Avenue, Aberdeen, AB15 8JQ, Scotland

      IIF 23
    • icon of address Muirton Farmhouse, Durno, Pitcaple, Aberdeenshire, AB51 5ET

      IIF 24 IIF 25
  • Mrs Anna Marie Eardley
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, 25 Commerce Street, Aberdeen, AB11 5FE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Atlantic House, 25 Commerce Street, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,755 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,794 GBP2017-11-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Navigator House, 77 Waterloo Quay, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Navigator House, 77 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,522 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    560 GBP2024-12-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 4 - Director → ME
  • 6
    TIME PROPERTY SERVICES SCOTLAND LIMITED - 2014-04-28
    icon of address 42 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Parkhead, Strachan, Banchory, Kincardineshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    DALGLEN (NO. 1146) LIMITED - 2008-11-20
    icon of address 42 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-09-05 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SELETAR SHIPPING (SCOTLAND) LIMITED - 2008-12-01
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,882,042 GBP2021-11-30
    Officer
    icon of calendar 1993-11-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1993-11-22 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 42 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 42 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 42 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2017-11-30
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 19 - Director → ME
Ceased 4
  • 1
    DALGLEN (NO. 1145) LIMITED - 2008-11-21
    icon of address 13 Henderson Road, Inverness, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    25,796 GBP2020-11-30
    Officer
    icon of calendar 2008-09-05 ~ 2015-09-30
    IIF 21 - Director → ME
    icon of calendar 2008-09-05 ~ 2014-12-19
    IIF 25 - Secretary → ME
  • 2
    DALGLEN (NO. 1144) LIMITED - 2008-11-21
    icon of address Asco Group Headquarters Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2009-05-29
    IIF 20 - Director → ME
    icon of calendar 2008-09-05 ~ 2009-05-29
    IIF 24 - Secretary → ME
  • 3
    icon of address Neo House, Riverside Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,555 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2022-08-11
    IIF 1 - Director → ME
  • 4
    icon of address Amicable House, 252 Union Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    844,559 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2016-08-09
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.